Search icon

GABBYMEX GROUP, LLC

Company Details

Name: GABBYMEX GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Apr 2018 (7 years ago)
Entity Number: 5323861
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 109 COOPER ST., BROOKLYN, NY, United States, 11207

DOS Process Agent

Name Role Address
GABBYMEX GROUP, LLC DOS Process Agent 109 COOPER ST., BROOKLYN, NY, United States, 11207

Agent

Name Role
Registered Agent Revoked Agent

Licenses

Number Type Date Last renew date End date Address Description
0240-23-139603 Alcohol sale 2023-05-23 2023-05-23 2025-04-30 591 KNICKERBOCKER AVE, BROOKLYN, New York, 11221 Restaurant

Filings

Filing Number Date Filed Type Effective Date
231128009606 2023-09-29 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2023-09-29
180417010037 2018-04-17 ARTICLES OF ORGANIZATION 2018-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1951677704 2020-05-01 0202 PPP 591 KNICKERBOCKER AVE, BROOKLYN, NY, 11221
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69640
Loan Approval Amount (current) 69640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11221-0001
Project Congressional District NY-08
Number of Employees 14
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70290.24
Forgiveness Paid Date 2021-04-12

Date of last update: 24 Mar 2025

Sources: New York Secretary of State